Company NameHair And Beauty Industry Training Limited
DirectorMalcolm Harold Sinclair
Company StatusLiquidation
Company Number04701481
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Malcolm Harold Sinclair
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
NE28 9NZ
Secretary NameMr Malcolm Harold Sinclair
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
NE28 9NZ
Director NameMrs Patricia Frances Sinclair
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleTraining Provider
Country of ResidenceEngland
Correspondence AddressSomerford Buildings
Norfolk Street
Sunderland
Tyne And Wear
SR1 1EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

2.5k at £1Malcolm Harold Sinclair
50.00%
Ordinary
2.5k at £1Patricia Frances Sinclair
50.00%
Ordinary

Financials

Year2014
Net Worth£63,869
Cash£65,434
Current Liabilities£13,210

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return15 November 2021 (2 years, 5 months ago)
Next Return Due29 November 2022 (overdue)

Charges

29 April 2003Delivered on: 1 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
23 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 July 2019 (3 pages)
13 August 2019Director's details changed for Mrs Patricia Frances Sinclair on 8 August 2019 (2 pages)
13 August 2019Change of details for Mrs Patricia Frances Sinclair as a person with significant control on 8 August 2019 (2 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
23 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 July 2016 (2 pages)
2 December 2016Total exemption small company accounts made up to 31 July 2016 (2 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,000
(4 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,000
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5,000
(4 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5,000
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 5,000
(4 pages)
20 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 5,000
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 March 2010Director's details changed for Patricia Frances Sinclair on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Malcolm Harold Sinclair on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Malcolm Harold Sinclair on 18 March 2010 (1 page)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Malcolm Harold Sinclair on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Patricia Frances Sinclair on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Malcolm Harold Sinclair on 18 March 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 March 2007Return made up to 18/03/07; full list of members (7 pages)
30 March 2007Return made up to 18/03/07; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 March 2006Return made up to 18/03/06; full list of members (7 pages)
31 March 2006Return made up to 18/03/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 March 2005Return made up to 18/03/05; full list of members (7 pages)
30 March 2005Return made up to 18/03/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 March 2004Registered office changed on 31/03/04 from: suite I.1 North east business and innovation centre wearfield sunderland SR5 2TA (1 page)
31 March 2004Registered office changed on 31/03/04 from: suite I.1 North east business and innovation centre wearfield sunderland SR5 2TA (1 page)
31 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2003Ad 01/08/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
4 October 2003Ad 01/08/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 April 2003Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2003Registered office changed on 01/04/03 from: north east business innovation centre wearfield, sunderland tyne and wear SR5 2TA (1 page)
1 April 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
1 April 2003Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
1 April 2003Registered office changed on 01/04/03 from: north east business innovation centre wearfield, sunderland tyne and wear SR5 2TA (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
18 March 2003Incorporation (17 pages)
18 March 2003Incorporation (17 pages)